- Company Overview for INGENIUM TELECOM LIMITED (08931509)
- Filing history for INGENIUM TELECOM LIMITED (08931509)
- People for INGENIUM TELECOM LIMITED (08931509)
- More for INGENIUM TELECOM LIMITED (08931509)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Mar 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2023 | TM01 | Termination of appointment of Michael Leighton as a director on 21 November 2023 | |
24 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2023 | AA01 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 | |
27 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
26 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
05 May 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
22 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
02 Jun 2021 | CH01 | Director's details changed for Mr Vincent Graham Broughton on 6 December 2019 | |
02 Jun 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
07 Apr 2021 | PSC05 | Change of details for Merlin Repair Specialists Holdings Limited as a person with significant control on 5 August 2019 | |
26 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
02 Apr 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
23 Jun 2019 | AD01 | Registered office address changed from Room G11 Building 67 Europa Business Park Bird Hall Lane, Cheadle Heath Stockport SK3 0XA England to 43 Melford Court Woolston Grange Warrington Cheshire WA1 4RZ on 23 June 2019 | |
23 Jun 2019 | CS01 | Confirmation statement made on 10 March 2019 with updates | |
01 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2018 | PSC07 | Cessation of Vincent Graham Broughton as a person with significant control on 3 October 2018 | |
18 Oct 2018 | PSC02 | Notification of Merlin Repair Specialists Holdings Limited as a person with significant control on 3 October 2018 | |
08 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
23 Apr 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
21 Nov 2017 | AP01 | Appointment of Mr Michael Leighton as a director on 20 November 2017 | |
21 Nov 2017 | AD01 | Registered office address changed from Suite 2 Lovell House 412 the Quadrant, Birchwood Park Birchwood Warrington Cheshire WA3 6FW to Room G11 Building 67 Europa Business Park Bird Hall Lane, Cheadle Heath Stockport SK3 0XA on 21 November 2017 | |
30 Aug 2017 | TM01 | Termination of appointment of Craig Andrew Roberts as a director on 30 August 2017 |